Goudhurst
Cranbrook
Kent
TN17 2NN
Director Name | Tara Jackson Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 January 2002) |
Role | Administrator |
Correspondence Address | 1 Mackenzie Trench House Lillie Road Fulham London SW6 7PD |
Secretary Name | Tara Jackson Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 1 Mackenzie Trench House Lillie Road Fulham London SW6 7PD |
Director Name | Carol Golding |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Account Director - Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mineral Street London SE18 1QR |
Director Name | Miss Lorraine Rachelle Lee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1996) |
Role | Account Director-Advertising |
Correspondence Address | 17 Regents Court Stone Grove Edgware Middlesex HA8 8AD |
Secretary Name | Miss Lorraine Rachelle Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 17 Regents Court Stone Grove Edgware Middlesex HA8 8AD |
Director Name | Warren Jonathan Djanogly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2000) |
Role | Financial Director |
Correspondence Address | 136 Regents Park Road London NW1 8XL |
Director Name | Gary Samuel Djanogly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highcroft Gardens London NW11 0LY |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Miss Janet Hilary Coles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 11 Fairmile Fleet Hampshire GU13 9UT |
Director Name | James Keen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2000) |
Role | Non-Exec Director |
Correspondence Address | 605 Bankside Lofts 65 Hopton Street London Se1 SE1 9GZ |
Registered Address | C/O Hanover Registrars 2nd Floor Regent House 235-241 Regent Street London W1R 8PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,862 |
Cash | £4,560 |
Current Liabilities | £107,774 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
22 January 2001 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 22/04/00; full list of members (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: regent house 235-241 regent street london W1R 8PS (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
13 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 July 1999 | Return made up to 15/04/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 May 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
25 May 1997 | Resolutions
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
18 March 1997 | Company name changed ivy league trading LIMITED\certificate issued on 19/03/97 (3 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 July 1996 | Company name changed ivy league management LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Ad 03/07/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
24 April 1996 | Return made up to 15/04/96; full list of members
|
26 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Ad 20/02/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
8 March 1996 | Secretary resigned;director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: regent house 235-241 regent street london W1R 8PS (1 page) |
29 February 1996 | Company name changed first choice projects LIMITED\certificate issued on 01/03/96 (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 17 regents court stonegrove edgware middlesex HA8 8AD (1 page) |
2 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
27 April 1995 | Return made up to 15/04/95; no change of members (6 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |